Company NameVON Csiky Partners & Company Limited
Company StatusDissolved
Company Number04152823
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesCubic Box Limited and VON Csiky, Gunnarson & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCsaba Von Csiky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed12 March 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 18 September 2012)
RoleInvestment Banker
Country of ResidenceAustria
Correspondence AddressHahngasse 12 / 39
Vienna 1090
Secretary NameMr Raymond Antony Hugh O'Malley
NationalityBritish
StatusClosed
Appointed08 February 2007(6 years after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address90 New Road
Haslingfield
Cambridge
CB23 1LP
Director NameMr Iain Nils Hessey Rugheimer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 27 March 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Findon Road
London
W12 9PP
Secretary NameTrevor John Thomas
NationalityBritish
StatusResigned
Appointed12 March 2001(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 27 March 2002)
RoleCompany Director
Correspondence Address23 Aldwick Avenue
Bognor Regis
West Sussex
PO21 3AQ
Secretary NameRaymond Antony Hugh O'Malley
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address17 Whiting Street
Bury St. Edmunds
Suffolk
IP33 1NR
Secretary NameNeville Burrell
NationalityBritish
StatusResigned
Appointed31 August 2003(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressThe Old Post Office
Woodborough
Wiltshire
SN9 5PL
Secretary NameMr Jonathan Golding
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Hans Road
Knightsbridge
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(4 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(4 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(4 pages)
24 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
29 October 2009Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page)
16 March 2009Return made up to 02/02/09; full list of members (3 pages)
16 March 2009Secretary's Change of Particulars / raymond o'malley / 02/02/2009 / HouseName/Number was: , now: 1; Street was: 11 manor court, now: west barns shepreth road; Area was: , now: barrington; Post Code was: CB3 9BE, now: CB22 7TB (1 page)
16 March 2009Secretary's change of particulars / raymond o'malley / 02/02/2009 (1 page)
16 March 2009Return made up to 02/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2008Return made up to 02/02/08; full list of members (3 pages)
3 April 2008Return made up to 02/02/08; full list of members (3 pages)
23 January 2008Return made up to 02/02/07; full list of members (2 pages)
23 January 2008Return made up to 02/02/07; full list of members (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 May 2006Return made up to 02/02/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 May 2006Return made up to 02/02/06; full list of members (6 pages)
21 April 2006Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages)
21 April 2006Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page)
31 May 2005Return made up to 02/02/05; full list of members (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page)
31 May 2005Return made up to 02/02/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 June 2004Return made up to 02/02/04; full list of members (6 pages)
22 June 2004Return made up to 02/02/04; full list of members (6 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
8 March 2003Return made up to 02/02/03; full list of members (6 pages)
8 March 2003Return made up to 02/02/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 July 2002Registered office changed on 12/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page)
12 July 2002Registered office changed on 12/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002£ nc 1000/100000 27/03/02 (1 page)
30 May 2002£ nc 1000/100000 27/03/02 (1 page)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Company name changed von csiky, gunnarson & company l imited\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed von csiky, gunnarson & company l imited\certificate issued on 13/05/02 (2 pages)
24 April 2002Return made up to 02/02/02; full list of members (6 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 14 endell street london WC2H 9BB (1 page)
24 April 2002Return made up to 02/02/02; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 14 endell street london WC2H 9BB (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
3 May 2001New secretary appointed (1 page)
3 May 2001New director appointed (1 page)
3 May 2001New director appointed (1 page)
3 May 2001Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2001New director appointed (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (1 page)
3 May 2001New director appointed (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
12 March 2001Company name changed CUBIC box LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed CUBIC box LIMITED\certificate issued on 12/03/01 (2 pages)
2 February 2001Incorporation (15 pages)